Glasgow
G2 5SG
Scotland
Director Name | Mr Stephen Guthrie Roberts |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1996(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 8th Floor 180 St. Vincent Street Glasgow G2 5SG Scotland |
Secretary Name | Mr Stephen Guthrie Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1996(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 8th Floor 180 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Joseph McShane |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 8th Floor 180 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | William Fleming |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 November 2008) |
Role | Company Director |
Correspondence Address | 35 Main Road Fenwick Kilmarnock Ayrshire KA3 6AL Scotland |
Website | www.hrconsultancy.co.uk/ |
---|---|
Telephone | 0141 3531133 |
Telephone region | Glasgow |
Registered Address | 8th Floor 180 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
990 at £0.1 | Hilary C. Roberts 99.00% Ordinary |
---|---|
10 at £0.1 | Stephen G. Roberts 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £574,624 |
Cash | £457,149 |
Current Liabilities | £479,408 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
7 January 2019 | Delivered on: 9 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
4 January 2019 | Delivered on: 9 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 August 2015 | Delivered on: 7 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 November 2006 | Delivered on: 21 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 June 1997 | Delivered on: 1 July 1997 Satisfied on: 23 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
24 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
15 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
16 March 2022 | Memorandum and Articles of Association (26 pages) |
16 March 2022 | Resolutions
|
26 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
4 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 April 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 September 2019 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 8th Floor 180 st. Vincent Street Glasgow G2 5SG on 23 September 2019 (1 page) |
19 August 2019 | Second filing of Confirmation Statement dated 11/07/2019 (7 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates
|
9 January 2019 | Registration of charge SC1669500004, created on 4 January 2019 (16 pages) |
9 January 2019 | Registration of charge SC1669500005, created on 7 January 2019 (18 pages) |
19 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 October 2018 | Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page) |
10 September 2018 | Appointment of Mr Joseph Mcshane as a director on 22 August 2018 (2 pages) |
30 August 2018 | Resolutions
|
19 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
30 May 2018 | Registered office address changed from 8th Floor 180 st. Vincent Street Glasgow G2 5SG Scotland to 6 Atholl Crescent Perth PH1 5JN on 30 May 2018 (1 page) |
8 May 2018 | Registered office address changed from Sun House 58 West Regent Street Glasgow G2 2QZ to 8th Floor 180 st. Vincent Street Glasgow G2 5SG on 8 May 2018 (1 page) |
8 May 2018 | Change of details for Mrs Hilary Christabel Roberts as a person with significant control on 30 April 2018 (2 pages) |
8 May 2018 | Change of details for Mr Stephen Guthrie Roberts as a person with significant control on 30 April 2018 (2 pages) |
22 February 2018 | Director's details changed for Mrs Hilary Christabel Roberts on 22 February 2018 (2 pages) |
22 February 2018 | Secretary's details changed for Mr Stephen Guthrie Roberts on 22 February 2018 (1 page) |
22 February 2018 | Director's details changed for Mr Stephen Guthrie Roberts on 22 February 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
16 February 2017 | Satisfaction of charge 2 in full (4 pages) |
16 February 2017 | Satisfaction of charge 2 in full (4 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2015 | Resolutions
|
16 September 2015 | Resolutions
|
7 September 2015 | Registration of charge SC1669500003, created on 28 August 2015 (9 pages) |
7 September 2015 | Registration of charge SC1669500003, created on 28 August 2015 (9 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 June 2015 | Sub-division of shares on 25 May 2015 (5 pages) |
8 June 2015 | Sub-division of shares on 25 May 2015 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 October 2009 | Director's change of particulars / hilary roberts / 01/08/2008 (1 page) |
1 October 2009 | Director and secretary's change of particulars / stephen roberts / 01/08/2008 (1 page) |
1 October 2009 | Director's change of particulars / hilary roberts / 01/08/2008 (1 page) |
1 October 2009 | Return made up to 11/07/09; full list of members (4 pages) |
1 October 2009 | Director and secretary's change of particulars / stephen roberts / 01/08/2008 (1 page) |
1 October 2009 | Return made up to 11/07/09; full list of members (4 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
12 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 November 2008 | Appointment terminated director william fleming (1 page) |
12 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 November 2008 | Appointment terminated director william fleming (1 page) |
24 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
21 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
23 December 2006 | Dec mort/charge * (2 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
14 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
1 June 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
1 June 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 216 west george street glasgow G2 2PQ (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 216 west george street glasgow G2 2PQ (1 page) |
2 September 2003 | Return made up to 11/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 11/07/03; full list of members (7 pages) |
1 August 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
1 August 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
29 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 219 st vincent street glasgow G2 5QY (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 219 st vincent street glasgow G2 5QY (1 page) |
5 September 2002 | Return made up to 11/07/02; full list of members
|
5 September 2002 | Return made up to 11/07/02; full list of members
|
9 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
25 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
13 February 2001 | Return made up to 11/07/00; full list of members
|
13 February 2001 | Return made up to 11/07/00; full list of members
|
29 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
13 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
23 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 September 1998 | Return made up to 11/07/98; full list of members (6 pages) |
10 September 1998 | Return made up to 11/07/98; full list of members (6 pages) |
9 September 1998 | Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1998 | Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
24 October 1997 | Return made up to 11/07/97; full list of members (6 pages) |
24 October 1997 | Return made up to 11/07/97; full list of members (6 pages) |
1 July 1997 | Partic of mort/charge * (6 pages) |
1 July 1997 | Partic of mort/charge * (6 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Incorporation (16 pages) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | New secretary appointed;new director appointed (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 219 st vincent street glasgow G2 5QY (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: 219 st vincent street glasgow G2 5QY (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | Incorporation (16 pages) |
11 July 1996 | New secretary appointed;new director appointed (1 page) |